This company is commonly known as Sds Holdings Limited. The company was founded 16 years ago and was given the registration number 06563334. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | SDS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06563334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2008 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clearwater House, Castlemills, Biddisham, United Kingdom, BS26 2RE | Director | 11 April 2008 | Active |
17, Moonvoy Bridge, Tranmore, Ireland, | Director | 11 April 2008 | Active |
Clearwater House, Castlemills, Biddisham, United Kingdom, BS26 2RE | Director | 11 April 2008 | Active |
6 Old Derry Hill, Calne, SN11 9PJ | Director | 11 April 2008 | Active |
Mr Patrick Gabriel Cullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Clearwater House, Castlemills, Biddisham, United Kingdom, BS26 2RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-30 | Accounts | Accounts with accounts type group. | Download |
2023-12-20 | Accounts | Change account reference date company current shortened. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type group. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type group. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Change account reference date company previous extended. | Download |
2018-11-30 | Accounts | Accounts with accounts type group. | Download |
2018-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Accounts | Accounts with accounts type group. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.